Entity Name: | ZYGON CAPITAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Sep 2015 (9 years ago) |
Document Number: | P13000101515 |
FEI/EIN Number | 46-4474370 |
Address: | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127, US |
Mail Address: | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHN STEVE | Agent | 940 CENTRE CIRCLE SUITE, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Zerivitz Michael A | President | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Zerivitz Michael A | Director | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Zerivitz Michael A | Secretary | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Zerivitz Michael A | Treasurer | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 4758 S Atlantic Ave. Unit 2, Ponce Inlet, FL 32127 | No data |
NAME CHANGE AMENDMENT | 2015-09-14 | ZYGON CAPITAL, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-02 |
Name Change | 2015-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State